General information

Integration Technologies Limited

Type: NZ Limited Company (Ltd)
9429038092060
New Zealand Business Number
856543
Company Number
Registered
Company Status

Integration Technologies Limited (issued an NZ business number of 9429038092060) was incorporated on 11 Jun 1997. 3 addresses are currently in use by the company: 236 Broadway Avenue, Palmerston North, Palmerston North, 4414 (type: registered, service). 63 Armagh Terrace West, Marton had been their registered address, up until 21 Jul 2008. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 5 shares (0.5 per cent of shares), namely:
Deere, Shirley Barbara (an individual) located at Marton, Marton postcode 4710. As far as the second group is concerned, a total of 1 shareholder holds 0.5 per cent of all shares (5 shares); it includes
Deere, Brendon Edward (an individual) - located at Marton, Marton. Next there is the next group of shareholders, share allotment (990 shares, 99%) belongs to 3 entities, namely:
Deere, Shirley Barbara, located at Marton, Marton (an individual),
Deere, Brendon Edward, located at Marton, Marton (an individual),
Furness, John Colin, located at R D 2, Marton 4788 (an individual). The Businesscheck database was last updated on 01 Jun 2025.

Current address Type Used since
6 Hair Street, Marton, 4710 Physical & registered 21 Jul 2008
236 Broadway Avenue, Palmerston North, Palmerston North, 4414 Registered & service 07 Nov 2022
Directors
Name and Address Role Period
Rebecca Ellen Deere
Marton, Marton, 4710
Address used since 05 May 2022
Director 05 May 2022 - current
Christopher Brian Deere
Hokowhitu, Palmerston North, 4410
Address used since 05 May 2022
Director 05 May 2022 - current
Lucy Donovan Deere
Rd 10, Palmerston North, 4470
Address used since 28 Sep 2022
Director 28 Sep 2022 - current
Shirley Barbara Deere
Marton, Marton, 4710
Address used since 28 Mar 2014
Director 11 Jun 1997 - 28 Sep 2022
Brendon Edward Deere
Marton, Marton, 4710
Address used since 28 Mar 2014
Director 11 Jun 1997 - 05 May 2022
Kelvin Roy Ussher
Rd 4, Palmerston North,
Address used since 11 Jun 1997
Director 11 Jun 1997 - 17 May 2002
Maria Fernanda Ferreira
Rd 4, Palmerston North,
Address used since 11 Jun 1997
Director 11 Jun 1997 - 17 May 2002
Addresses
Previous address Type Period
63 Armagh Terrace West, Marton Registered 11 Apr 2000 - 21 Jul 2008
63 Armagh Terrace West, Marton Physical 12 Jun 1997 - 21 Jul 2008
Financial Data
Financial info
1000
Total number of Shares
March
Annual return filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5
Shareholder Name Address Period
Deere, Shirley Barbara
Individual
Marton
Marton
4710
11 Jun 1997 - current
Shares Allocation #2 Number of Shares: 5
Shareholder Name Address Period
Deere, Brendon Edward
Individual
Marton
Marton
4710
11 Jun 1997 - current
Shares Allocation #3 Number of Shares: 990
Shareholder Name Address Period
Deere, Shirley Barbara
Individual
Marton
Marton
4710
11 Jun 1997 - current
Deere, Brendon Edward
Individual
Marton
Marton
4710
11 Jun 1997 - current
Furness, John Colin
Individual
R D 2
Marton 4788
11 Jun 1997 - current
Location
Companies nearby